WIDNR on FaceBook  WIDNR on Twitter  WIDNR on YouTube  WIDNR on Instagram  WIDNR on LinkedIn  WIDNR Podcast  WIDNR on Pinterest

ENVIRONMENTAL CLEANUP & BROWNFIELDS REDEVELOPMENT
BRRTS on the Web

Click the Location Name or FID below to view the Location Details page. If additional Activities are present at this location, they may be accessed from Location Details.

ACTIVITY DETAILS

 
02-30-108645 CHRYSLER ENGINE PLT
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
FORMER KENOSHA ENGINE PLANT KENOSHA SOUTHEAST
Address Municipality
5555 30TH AVE KENOSHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 36, T02N, R22E 42.5842451 -87.8439587 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
230004500 1995-02-24
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2014-06-24 99 Miscellaneous REC'D POST-EXCAVAION SOIL SAMPLING PLAN FOR PETROLEUM-IMPACTED SOILS (LNAPL EXCAVATIONS)
2014-06-24 99 Miscellaneous APPROVED POST-EXCAVATION SOIL SAMPLING PLAN
2014-01-22 43 Site Activity Status Update Received SEE 02-30-000327 FOR 4TH QTR RPT
2014-01-13 43 Site Activity Status Update Received SEE 02-30-000327 FOR 3RD QTR RPT
2013-10-18 43 Site Activity Status Update Received REC'D PROGRESS RPT 2ND QTR 2013
2013-06-19 43 Site Activity Status Update Received SEE 02-30-000327 REM PERFORM. & MONITORING PROGRESS REPT FIRST QTR 2013
2013-02-11 43 Site Activity Status Update Received REC'D PROGRESS RPT 4TH QTR 2012
2012-08-02 43 Site Activity Status Update Received SEE 02-30-000327
2012-06-22 43 Site Activity Status Update Received REC'D COMPLETION RPT-INTERIM ACTIONS, ETC
2012-03-01 43 Site Activity Status Update Received SEE 03-30-000327
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-02 43 Site Activity Status Update Received SEE BRRTS# - 02-30-00327 - 02-03-00147 - 02-30-0287532-03-30-000625 - 03-30-261138
2011-05-18 43 Site Activity Status Update Received
2010-12-17 99 Miscellaneous DOJ SENT LETTERS TO LIQ. TRUST & CHRYSLER GP. LLC NOTIFYING THEM OF THEIR RESPONSIBILITIES
2010-11-04 43 Site Activity Status Update Received SEE 02-30-000327
2010-07-26 43 Site Activity Status Update Received REM.PERF/MON.PROG.REP/.SEE 02-30-108645,000327,001147,287532,000625,261138
2010-07-16 99 Miscellaneous REC'D NOTIFICATION OF HIRING ENV. CONSULTANT
2010-06-16 2 Responsible Party (RP) letter sent DV. SENT RP LETTER TO LIQUIDATION TRUST
2009-04-27 43 Site Activity Status Update Received REC'D REM. PERF. MONITORING REPT SEE 02-30-000327,
2008-01-07 43 Site Activity Status Update Received UPDATE MW-65 AREA
2007-03-30 43 Site Activity Status Update Received REC'D ANNUAL REM PERF. MONITORING REPT SEE 02-30-000327
2006-06-30 43 Site Activity Status Update Received SEE GENERAL FILE FOR REPORT
2005-04-19 43 Site Activity Status Update Received
2004-07-15 43 Site Activity Status Update Received REC'D ANNUAL PERFORMANCE MONITORING REPORT 10/02--09/03
2003-06-12 43 Site Activity Status Update Received ANNUAL REM. PERFORMANCE MONITORING REPT SL 8/4/03
2002-04-08 43 Site Activity Status Update Received
2001-09-14 43 Site Activity Status Update Received SEE GENERAL FILE FOR GW REPORT
2001-05-14 92 Operation & Maintenance (O&M) Report Received (non-fee)
2001-03-12 43 Site Activity Status Update Received mw
1999-03-30 43 Site Activity Status Update Received
1998-10-29 151 Remedial Action (RA) Documentation Report Received (non-fee) BLD 36 INTERIM FREE PROD RECOVERY SYS
1998-03-11 92 Operation & Maintenance (O&M) Report Received (non-fee)
1997-09-03 43 Site Activity Status Update Received
1997-06-27 205 Site Investigation Start - State Lead
1996-09-01 99 Miscellaneous Download PDF file SITE ASSESSMENT FOR UNDERGROUND STORAGE TANK CLOSURE
1996-06-04 99 Miscellaneous Download PDF file PROPOSED BUILDING 68 AND 54 ADDITION
1996-06-01 99 Miscellaneous Download PDF file PRELIM REMEDIAL INVESTIGATION PLAN
1996-04-08 99 Miscellaneous Download PDF file COMPREHENSIVE EPISODE PLAN
1995-12-05 99 Miscellaneous Download PDF file NOTIFICATION OF RELEASE OF PETROLEUM
1995-10-13 99 Miscellaneous Download PDF file SOLID WASTE STORAGE EXEMPTION FOR STOCKPILED SOILS
1995-10-09 99 Miscellaneous Download PDF file SOIL AND GW CONTAMINATION
1995-10-05 99 Miscellaneous Download PDF file GENERATOR'S WASTE PROFILE SHEET FOR SECTOR 50 SOIL DISPOSAL
1995-10-04 99 Miscellaneous Download PDF file EXISTING PROFILE EXTENSION REQ #2
1995-07-20 99 Miscellaneous Download PDF file BIOREMEDIATION VARIANCE REQ
1995-07-05 99 Miscellaneous Download PDF file CLASSIFICATION OF EXCAVATED SOILS
1995-06-19 99 Miscellaneous Download PDF file NOTIFICATION OF RELEASE OF PETROLEUM
1995-06-19 99 Miscellaneous Download PDF file FACILITY CONTACT FORM
1995-02-24 99 Miscellaneous Download PDF file PHONE CALL
1994-11-02 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Engine Waste Oil Petroleum
Gasoline - Unleaded and Leaded Petroleum
Gasoline - Unleaded and Leaded Petroleum
Metals Metals
Petroleum - Unknown Type Petroleum
Resource Conservation and Recovery Act Subtitle C Wastes RCRA
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
CHRYSLER GROUP LLC 800 CHRYSLER DRIVE, AUBURN HILLS, MI 48326
DNR Project Manager
PAUL GRITTNER  paul.grittner@wisconsin.gov
108645 | 02-30-108645
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages